Bolton
Lancashire
BL1 6JB
Director Name | Keith Wells |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Manager |
Correspondence Address | 37 Seaton Road Bolton Lancashire BL1 6JB |
Secretary Name | Sandra Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Birkleih Walk Bolton Lancashire BL2 6SA |
Director Name | Terry Corless |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Scrap Metal Car Breaker |
Correspondence Address | 40 Launceston Road Radcliffe Manchester Lancashire M26 3UN |
Secretary Name | Mrs Lyndsay Jane Corless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Launceston Road Radcliffe Manchester M26 3UN |
Director Name | Mrs Lyndsay Jane Corless |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2002) |
Role | Manager |
Correspondence Address | 40 Launceston Road Radcliffe Manchester M26 3UN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 April 2004 | Dissolved (1 page) |
---|---|
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 228 waterloo street bolton lancashire BL1 8HU (1 page) |
24 May 2002 | Appointment of a voluntary liquidator (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Statement of affairs (5 pages) |
13 February 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
14 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
3 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
3 March 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
25 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 31 corsham street london N1 6DR (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
27 April 1999 | Incorporation (18 pages) |